About

Registered Number: 02901480
Date of Incorporation: 23/02/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB

 

Founded in 1994, Stl Smartways Technology Ltd have registered office in Halesowen, West Midlands, it has a status of "Active". We do not know the number of employees at this business. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKARDS, Michael 19 February 1994 17 March 1994 1
Secretary Name Appointed Resigned Total Appointments
HAKES, Donna 31 March 1995 15 August 2005 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 17 April 2015
AR01 - Annual Return 12 March 2015
AA01 - Change of accounting reference date 19 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 February 2014
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AD01 - Change of registered office address 25 February 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 31 August 2010
AP01 - Appointment of director 16 August 2010
RESOLUTIONS - N/A 04 August 2010
RESOLUTIONS - N/A 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 August 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 29 October 2008
395 - Particulars of a mortgage or charge 15 October 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 13 June 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 27 March 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 10 October 2000
395 - Particulars of a mortgage or charge 23 September 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 02 September 1998
225 - Change of Accounting Reference Date 02 September 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 21 March 1997
363b - Annual Return 21 March 1997
288 - N/A 25 July 1996
AA - Annual Accounts 24 July 1996
395 - Particulars of a mortgage or charge 20 December 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 02 June 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1995
287 - Change in situation or address of Registered Office 29 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1994
287 - Change in situation or address of Registered Office 15 April 1994
288 - N/A 15 April 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
NEWINC - New incorporation documents 23 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2008 Outstanding

N/A

Mortgage debenture 19 September 2000 Fully Satisfied

N/A

Debenture 13 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.